Search icon

P. GEORGOPOULOS ARCHITECT P.C.

Company Details

Name: P. GEORGOPOULOS ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103140
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-12 Francis Lewis Blvd, Flushing, NY, United States, 11358
Principal Address: 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-12 Francis Lewis Blvd, Flushing, NY, United States, 11358

Chief Executive Officer

Name Role Address
PANAGIS GEORGOPOULOS Chief Executive Officer 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-07-31 2024-12-26 Address 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-07-31 2024-12-26 Address 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-06-06 2013-07-31 Address 23-15 24TH AVE., ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2011-06-06 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226001602 2024-12-26 BIENNIAL STATEMENT 2024-12-26
220120002632 2022-01-20 BIENNIAL STATEMENT 2022-01-20
201208060012 2020-12-08 BIENNIAL STATEMENT 2019-06-01
130731002399 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110606000605 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31522.00
Total Face Value Of Loan:
31522.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34935.00
Total Face Value Of Loan:
34935.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34935
Current Approval Amount:
34935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35257.39
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31522
Current Approval Amount:
31522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31665.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State